BELVEDERE COURT FREEHOLD LIMITED
Overview
Company Name | BELVEDERE COURT FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05187138 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BELVEDERE COURT FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELVEDERE COURT FREEHOLD LIMITED located?
Registered Office Address | C/O Mortemore Mackay The Grangeway Grange Park N21 2HD London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BELVEDERE COURT FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BELVEDERE COURT FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for BELVEDERE COURT FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Ms Patricia Ann Hubbard as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Walter Joseph Nolan as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jean Frances Rose Dyer as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Registered office address changed from Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom to C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD on Jan 08, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Termination of appointment of Springfield Secretaries Ltd. as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ on Dec 10, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of William George Hubbard as a director on Nov 23, 2015 | 1 pages | TM01 | ||
Who are the officers of BELVEDERE COURT FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUBBARD, Patricia Ann | Director | The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | Company Director | 308544650001 | ||||||||
NOLAN, Walter Joseph | Director | The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | Company Director | 308544450001 | ||||||||
STEMP, Peter | Director | Belvedere Court 1 Paulin Drive Winchmore Hill N21 1AZ London Flat 7 | United Kingdom | British | Jeweller | 128261140001 | ||||||||
WHITTAKER, Andrew Howard | Director | 10 Belvedere Court Winchmore Hill N21 1AZ London | England | British | Bank Director | 101563440001 | ||||||||
BRINTON, Anthony Alfred | Secretary | 8 Belvedere Court Winchmore Hill N21 1AZ London | British | Manager | 101563630001 | |||||||||
DACE, Katherine Elizabeth Craufurd | Secretary | C/O Williamson And Dace 22 Cannon Hill N14 6BY Southgate London | 154679850001 | |||||||||||
HARRISON, Joseph Richard | Secretary | Belvedere Court N21 1AZ Winchmore Hill 1 The Lodge London | British | Director Nhs | 128206510001 | |||||||||
7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||||||
SPRINGFIELD SECRETARIES LTD. | Secretary | 99/101 Crossbrook Street Cheshunt EN8 8JR Waltham Cross Springfield House Hertfordshire United Kingdom |
| 152448230001 | ||||||||||
BOLGER, Michael Anthony | Director | Belverdere Court N21 1AZ Winchmore Hill 9 London | United Kingdom | British | Retired | 128206540001 | ||||||||
BRINTON, Anthony Alfred | Director | 8 Belvedere Court Winchmore Hill N21 1AZ London | British | Manager | 101563630001 | |||||||||
DYER, Jean Frances Rose | Director | 5 Belvedere Court 1 Paulin Drive Winchmore Hill N21 1AZ London | United Kingdom | British | Finance Manager | 124543510002 | ||||||||
HARRISON, Joseph Richard | Director | Belvedere Court N21 1AZ Winchmore Hill 1 The Lodge London | United Kingdom | British | Director Nhs | 128206510001 | ||||||||
HUBBARD, William George | Director | 1 Paulin Drive N21 1AZ London The Lodge Belvedere Ct | United Kingdom | British | Retail Sales | 140411430001 | ||||||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 | |||||||||||
7SIDE SECRETARIAL LIMITED | Director | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 |
What are the latest statements on persons with significant control for BELVEDERE COURT FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0